London
SW6 2BU
Secretary Name | Mrs Sara Louise Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Wellington Court Maltings Place London SW6 2BU |
Director Name | Mrs Sara Louise Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(18 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wellington Court Maltings Place London SW6 2BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.shoalcomputers.com |
---|
Registered Address | 34 Lower Richmond Road Putney London SW15 1JP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,890 |
Cash | £66,113 |
Current Liabilities | £28,048 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
10 October 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
12 June 2023 | Director's details changed for Michael Robert Fish on 12 June 2023 (2 pages) |
12 June 2023 | Director's details changed for Mrs Sara Louise Sullivan on 12 June 2023 (2 pages) |
12 June 2023 | Secretary's details changed for Mrs Sara Louise Sullivan on 12 June 2023 (1 page) |
12 June 2023 | Change of details for Mr Michael Robert Fish as a person with significant control on 12 June 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
18 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
18 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 April 2020 | Director's details changed for Mrs Sara Louise Sullivan on 20 April 2020 (2 pages) |
20 April 2020 | Secretary's details changed for Mrs Sara Louise Sullivan on 20 April 2020 (1 page) |
20 April 2020 | Director's details changed for Michael Robert Fish on 20 April 2020 (2 pages) |
20 April 2020 | Secretary's details changed for Mrs Sara Louise Fish on 20 April 2020 (1 page) |
20 April 2020 | Change of details for Mr Michael Robert Fish as a person with significant control on 20 April 2020 (2 pages) |
14 April 2020 | Appointment of Mrs Sara Louise Sullivan as a director on 1 April 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 August 2015 | Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF to 34 Lower Richmond Road Putney London SW15 1JP on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF to 34 Lower Richmond Road Putney London SW15 1JP on 21 August 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 September 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2011 | Secretary's details changed for Sara Louise Sullivan on 30 April 2003 (1 page) |
19 January 2011 | Secretary's details changed for Mrs Sara Louise Fish on 6 October 2009 (2 pages) |
19 January 2011 | Secretary's details changed for Mrs Sara Louise Fish on 6 October 2009 (2 pages) |
19 January 2011 | Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages) |
19 January 2011 | Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages) |
19 January 2011 | Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages) |
19 January 2011 | Secretary's details changed for Sara Louise Sullivan on 30 April 2003 (1 page) |
19 January 2011 | Secretary's details changed for Mrs Sara Louise Fish on 6 October 2009 (2 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Robert Fish on 6 October 2009 (2 pages) |
17 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
5 February 2002 | Ad 14/01/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
5 February 2002 | Ad 14/01/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
27 January 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
27 January 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (15 pages) |
8 January 2002 | Incorporation (15 pages) |